Search icon

ERICA SHOES INC.

Headquarter

Company Details

Name: ERICA SHOES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1956 (69 years ago)
Date of dissolution: 29 Dec 2005
Entity Number: 102638
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 632 BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ERICA SHOES INC., FLORIDA P00959 FLORIDA

DOS Process Agent

Name Role Address
%SIDNEY SEIDNER DOS Process Agent 632 BROADWAY, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
051229001298 2005-12-29 CERTIFICATE OF DISSOLUTION 2005-12-29
B213975-2 1985-04-11 ASSUMED NAME CORP INITIAL FILING 1985-04-11
A281612-4 1975-12-23 CERTIFICATE OF AMENDMENT 1975-12-23
A204234-5 1975-01-02 CERTIFICATE OF MERGER 1975-01-02
81522 1957-10-18 CERTIFICATE OF AMENDMENT 1957-10-18
27954 1956-07-31 CERTIFICATE OF INCORPORATION 1956-07-31

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MOSAIC 73596287 1986-05-01 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-02-09

Mark Information

Mark Literal Elements MOSAIC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For LADIES AND WOMENS SHOES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Feb. 10, 1986
Use in Commerce Feb. 10, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ERICA SHOES INC.
Owner Address 160 JAY STREET BROOKLYN, NEW YORK UNITED STATES 11201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHARLES SONNENREICH
Correspondent Name/Address CHARLES SONNENREICH, ROOM 1918, 225 W 34TH ST, NEW YORK, NEW YORK UNITED STATES 10122

Prosecution History

Date Description
1987-02-09 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1986-12-31 ALLOWANCE/COUNT WITHDRAWN
1986-06-16 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1083146 0215000 1984-08-23 160 JAY STREET, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-08-23
Case Closed 1984-08-27

Related Activity

Type Complaint
Activity Nr 70698402
Health Yes
11758364 0215000 1979-02-12 632 BROADWAY, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-12
Case Closed 1984-03-10
11758240 0215000 1979-01-10 632 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-10
Case Closed 1979-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1979-01-11
Abatement Due Date 1979-01-17
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1979-01-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B08
Issuance Date 1979-01-11
Abatement Due Date 1979-01-25
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1979-01-11
Abatement Due Date 1979-01-17
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1979-01-15
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1979-01-11
Abatement Due Date 1979-01-20
Nr Instances 2
11814282 0215000 1976-11-24 632 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-24
Case Closed 1976-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-02
Abatement Due Date 1976-12-10
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-12-02
Abatement Due Date 1976-12-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-12-02
Abatement Due Date 1976-12-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A02 I
Issuance Date 1976-12-02
Abatement Due Date 1976-12-20
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-12-13
Abatement Due Date 1976-12-24
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 C05
Issuance Date 1976-12-02
Abatement Due Date 1976-12-24
Nr Instances 1
11764495 0215000 1975-02-03 632 BROADWAY, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-04
Case Closed 1976-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-02-06
Abatement Due Date 1975-02-28
Current Penalty 31.0
Initial Penalty 31.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-02-06
Abatement Due Date 1975-02-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-02-06
Abatement Due Date 1975-02-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-02-06
Abatement Due Date 1975-02-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100159 E03
Issuance Date 1975-02-06
Abatement Due Date 1975-02-10
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1975-02-06
Abatement Due Date 1975-02-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 050109
Issuance Date 1975-02-06
Abatement Due Date 1975-02-10
Current Penalty 31.0
Initial Penalty 31.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 D04
Issuance Date 1975-02-06
Abatement Due Date 1975-02-10
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-02-06
Abatement Due Date 1975-02-10
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State